Box 12
Container
Contains 12 Results:
1-CA-3166; Bangor Shoe MFG. Co., Inc., 1963
File — Box: 12, Folder: 1
Scope and Contents
Bangor, Maine
Dates:
1963
1-CA-3166; Bangor Shoe Co., Inc., 1963
File — Box: 12, Folder: 2
Scope and Contents
Bangor, Maine
Dates:
1963
1-CA-3166; Bangor Shoe MFG. Co. Inc., 1963
File — Box: 12, Folder: 3
Scope and Contents
Bangor, Maine
Dates:
1963
1-CA-3258; Benevento Sand & Gravel Co., 1963
File — Box: 12, Folder: 4
Scope and Contents
North Reading, Massachusetts
Dates:
1963
Michael Benevento and John Benevento d/b/a Benevento Sand & Gravel co., 1963
File — Box: 12, Folder: 5
Scope and Contents
Wilmington, Massachusetts
Dates:
1963
1-CA-3284; Baker's East Main St. Store, 1960
File — Box: 12, Folder: 6
Scope and Contents
Meriden, Connecticut
Dates:
1960
1-CA-3284; Borders Statements, 1961
File — Box: 12, Folder: 7
1-CA-3284, 3378, 3404; Barker's East Main Street Corporation, 1963
File — Box: 12, Folder: 8
Scope and Contents
Compliance File, Meriden, Connecticut
Dates:
1963
1-CA-3284; Witness Robert Crane, 1960
File — Box: 12, Folder: 9
Scope and Contents
Employed by Barkers at East Main Store
Dates:
1960
1-CA-3284; Barker's East Main Corporation, 1963
File — Box: 12, Folder: 10
Scope and Contents
Meriden, Connecticut
Dates:
1963